(CS01) Confirmation statement with no updates 30th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Cambridge Road Cosby Leicester LE9 1SH England on 2nd August 2021 to 44 Cambridge Road Cosby Leicester LE9 1SH
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 9th, December 2019
| resolution
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 15th November 2016: 750.00 GBP
filed on: 6th, December 2019
| capital
|
Free Download
|
(PSC01) Notification of a person with significant control 15th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th September 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th June 2018 to 31st July 2018
filed on: 23rd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th June 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom on 14th August 2017 to 42 Cambridge Road Cosby Leicester LE9 1SH
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, July 2017
| resolution
|
Free Download
(47 pages)
|
(MR01) Registration of charge 104051670001, created on 5th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 5th July 2017: 1000.00 GBP
filed on: 7th, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 5th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, October 2016
| incorporation
|
Free Download
(22 pages)
|